About

Registered Number: 05070292
Date of Incorporation: 11/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire, NN18 9EZ

 

Moore East Midlands Trustees Ltd was founded on 11 March 2004 and are based in Corby in Northamptonshire, it has a status of "Active". This organisation has 4 directors listed as Bairstow, Nicholas John, Grief, Matthew Andrew George, Simons, Peter, Woodgates, Tim Edward. We do not know the number of employees at Moore East Midlands Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRSTOW, Nicholas John 14 December 2004 - 1
GRIEF, Matthew Andrew George 30 October 2019 - 1
SIMONS, Peter 13 March 2018 - 1
WOODGATES, Tim Edward 30 October 2019 28 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 11 March 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 20 November 2019
PSC07 - N/A 20 November 2019
PSC01 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
RESOLUTIONS - N/A 04 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 01 May 2018
CH01 - Change of particulars for director 23 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
CH01 - Change of particulars for director 12 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
CH01 - Change of particulars for director 12 March 2012
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 24 September 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.